Search icon

THE WELLNESS LINK, INC.

Company Details

Name: THE WELLNESS LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1999 (25 years ago)
Entity Number: 2428142
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 30 SUTTON PLACE, APT 5B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MARY A SUSNJARA DOS Process Agent 30 SUTTON PLACE, APT 5B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARY A SUSNJARA Chief Executive Officer 30 SUTTON PLACE, APT 5B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-01-09 2013-11-15 Address 30 SUTTON PLACE #5B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-09 2011-11-04 Address 30 SUTTON PLACE APT 5B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2006-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131115002153 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111104003256 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091026002337 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071016002490 2007-10-16 BIENNIAL STATEMENT 2007-10-01
060109002859 2006-01-09 BIENNIAL STATEMENT 2005-10-01
991013000441 1999-10-13 CERTIFICATE OF INCORPORATION 1999-10-13

Date of last update: 24 Feb 2025

Sources: New York Secretary of State